Manchester
M17 1WT
Director Name | Mr Steven Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Accounts Department Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Lennart Thorsten Aberg |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 2002(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Dower House Stoke Court Drive Stoke Poges Slough Berkshire SL2 4LH |
Director Name | Mr Martin David Newson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2004) |
Role | Secretary |
Correspondence Address | 30 Abberbury Road Iffley Oxford Oxfordshire OX4 4ES |
Secretary Name | Mr Martin David Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 30 Abberbury Road Iffley Oxford Oxfordshire OX4 4ES |
Director Name | Lambert Courth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Director Name | Trevor James Dickson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2005) |
Role | Secretary |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Secretary Name | Trevor James Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2005) |
Role | Secretary |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Director Name | Dr Terence Leslie Lloyd |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 4 Medway Drive Allestree Derby Derbyshire DE22 2UB |
Director Name | Wolfgang Schmitz |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2008) |
Role | Manager |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Secretary Name | Mr Martin David Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Dell May Avenue Lymington Hampshire SO41 9DQ |
Director Name | Mr Kiern Mark O'Connor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lamtarra Way Newbury Berkshire RG14 7WB |
Secretary Name | Mr Christopher James Flett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Lottage Road Aldbourne Marlborough Wiltshire SN8 2EB |
Director Name | Mr Jacques Louis Albert Perez |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanxess Solutions Uk Ltd Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | lanxess.com |
---|---|
Email address | [email protected] |
Registered Address | Accounts Department Tenax Road Trafford Park Manchester M17 1WT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lanxess Deutschland Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 July 2020 | Appointment of Anthony John Risino as a director on 15 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Christopher James Flett as a secretary on 15 June 2020 (1 page) |
30 June 2020 | Registered office address changed from Unit 1B the Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Accounts Department Tenax Road Trafford Park Manchester M17 1WT on 30 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Jacques Louis Albert Perez as a director on 31 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of Kiern Mark O'connor as a director on 31 October 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Kiern Mark O'connor on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Kiern Mark O'connor on 17 February 2014 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / kiern o'connor / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / kiern o'connor / 12/02/2009 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 March 2008 | Appointment terminated director wolfgang schmitz (1 page) |
6 March 2008 | Appointment terminated director wolfgang schmitz (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: strawberry hill newbury berkshire RG14 1JA (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: strawberry hill newbury berkshire RG14 1JA (1 page) |
3 January 2008 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Company name changed lanxess LIMITED\certificate issued on 01/07/04 (2 pages) |
1 July 2004 | Company name changed lanxess LIMITED\certificate issued on 01/07/04 (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Company name changed bayer cs LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed bayer cs LIMITED\certificate issued on 07/04/04 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
2 September 2002 | Company name changed bayer cropscience LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed bayer cropscience LIMITED\certificate issued on 02/09/02 (2 pages) |
24 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (6 pages) |
21 February 2002 | Incorporation (6 pages) |